Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

J & S Childrens Shoes of Livingston, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:12-bk-24670
TYPE / CHAPTER
Voluntary / 7

Filed

6-7-12

Updated

9-14-23

Last Checked

6-11-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2012
Last Entry Filed
Jun 11, 2012

Docket Entries by Year

Jun 7, 2012 1 Petition Chapter 7 Voluntary Petition Filed by Bruce H Levitt on behalf of J & S Childrens Shoes of Livingston, Inc.. 45 Day Automatic Dismissal for Incomplete Filings due by 07/23/2012. Atty Disclosure Statement due 06/21/2012. Statement of Financial Affairs due 06/21/2012. Summary of schedules due 06/21/2012. Incomplete Filings due by 06/21/2012. (Levitt, Bruce) (Entered: 06/07/2012)
Jun 7, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-24670) [misc,volp7a] ( 306.00). Receipt number 24069042, amount $ 306.00. (U.S. Treasury) (Entered: 06/07/2012)
Jun 7, 2012 2 Document re: Corporate Resolution (related document:1 Chapter 7 Voluntary Petition Filed by Bruce H Levitt on behalf of J & S Childrens Shoes of Livingston, Inc.. 45 Day Automatic Dismissal for Incomplete Filings due by 07/23/2012. Atty Disclosure Statement due 06/21/2012. Statement of Financial Affairs due 06/21/2012. Summary of schedules due 06/21/2012. Incomplete Filings due by 06/21/2012. filed by Debtor J & S Childrens Shoes of Livingston, Inc.) filed by Bruce H Levitt on behalf of J & S Childrens Shoes of Livingston, Inc.. (Levitt, Bruce) (Entered: 06/07/2012)
Jun 7, 2012 Case Assignment. (mlc) Added judge Novalyn L. Winfield (Entered: 06/07/2012)
Jun 7, 2012 3 Appointment of Trustee.Trustee Nancy Isaacson appointed to case. Meeting of Creditors 341(a) meeting to be held on 7/9/2012 at 03:00 PM at Suite 1401, One Newark Center. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 06/07/2012)
Jun 8, 2012 4 Notice of Missing Documents. (related document:1 Voluntary Petition (Chapter 7) filed by Debtor J & S Childrens Shoes of Livingston, Inc.). Missing Documents: Atty Disclosure Statement,Statement of Financial Affairs,Summary of Schedule,Schedules A,B,D,E,F,G,H,. Incomplete Filings due by 6/21/2012. (jey) (Entered: 06/08/2012)
Jun 8, 2012 Remark; Debtor(s) Street Address is: 109 Livingston Mall, Livingston, NJ 07039. (related document: 1 Voluntary Petition (Chapter 7) filed by Debtor J & S Childrens Shoes of Livingston, Inc.). (jey) (Entered: 06/08/2012)
Jun 8, 2012 5 Notice of Appearance and Request for Service of Notice filed by Thomas A. Waldman on behalf of Nancy Isaacson. (Waldman, Thomas) (Entered: 06/08/2012)
Jun 8, 2012 6 Notice of Assets & Request for Notice to Creditors filed by Nancy Isaacson. Proofs of Claim due by 9/6/2012. (Isaacson, Nancy) (Entered: 06/08/2012)
Jun 11, 2012 7 BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 24. Notice Date 06/09/2012. (Admin.) (Entered: 06/11/2012)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:12-bk-24670
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Novalyn L. Winfield
Chapter
7
Filed
Jun 7, 2012
Type
voluntary
Terminated
Feb 5, 2015
Updated
Sep 14, 2023
Last checked
Jun 11, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Badorf
    Bank of America
    Bogs-Combs Co.
    Braff, Harris & Sukoneck
    Crocs
    Discover
    Ecco
    First Data Merchant Services
    First Data Merchant Services Corp
    Internal Revenue Service
    Joseph and Sebastiana McCaffrey
    Keen
    Kenneth Cole
    Lelli Kelly
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J & S Childrens Shoes of Livingston, Inc.
    22 Keys Street
    Florham Park, NJ 07932
    ESSEX-NJ
    Tax ID / EIN: xx-xxx5689
    dba Stride Rite

    Represented By

    Bruce H Levitt
    Levitt & Slafkes, P.C.
    76 S. Orange Ave., Suite 305
    South Orange, NJ 07079
    973-313-1200
    Email: blevitt@levittslafkes.com

    Trustee

    Nancy Isaacson
    Greenbaum, Rowe, Smith & Davis LLP
    75 Livingston Ave
    Suite 301
    Roseland, NJ 07068-3701
    (973) 535-1600

    Represented By

    Nancy Isaacson
    Greenbaum, Rowe, Smith & Davis LLP
    75 Livingston Ave
    Suite 301
    Roseland, NJ 07068-3701
    (973) 535-1600
    Fax : 973-535-1698
    Email: nisaacson@greenbaumlaw.com
    Thomas A. Waldman
    Greenbaum Rowe Smith & Davis
    75 Livingston Ave. Suite 301
    Roseland, NJ 07068-3701
    973-535-1600
    Email: twaldman@greenbaumlaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 5 MeatUp of East Hanover, LLC 7 2:2024bk12410
    Aug 1, 2018 Theodore F. Fiore 11 2:2018bk25439
    Mar 17, 2017 Cinram Operations, Inc. parent case 11 2:17-bk-15259
    Mar 17, 2017 Cinram Group, Inc. 11 2:17-bk-15258
    Apr 11, 2016 Florham Park Surgery Center, LLC 11 2:16-bk-16964
    Aug 18, 2015 Boomerang Systems, Inc. 11 1:15-bk-11729
    Aug 18, 2015 Boomerang MP Holdings Inc. 11 1:15-bk-11733
    Aug 18, 2015 Boomerang USA Corp. 11 1:15-bk-11732
    Aug 18, 2015 Boomerang Sub, Inc. 11 1:15-bk-11731
    Jul 23, 2014 Paradigm East Hanover, LLC 11 2:14-bk-25017
    Jun 11, 2013 One In The Same, Inc. 7 2:13-bk-22935
    Jan 25, 2013 DYNOVA LABORATORIES, INC. 7 2:13-bk-11415
    Jan 26, 2012 Pangoh Corporation 7 2:12-bk-11881
    Nov 29, 2011 Destination Baby, Inc. 7 2:11-bk-44055
    Nov 29, 2011 Destination Baby, Inc. 7 3:11-bk-44055